GRANDEDEN PROPERTY MANAGEMENT LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 04297833
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of GRANDEDEN PROPERTY MANAGEMENT LIMITED are www.grandedenpropertymanagement.co.uk, and www.grandeden-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Grandeden Property Management Limited is a Private Limited Company. The company registration number is 04297833. Grandeden Property Management Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Grandeden Property Management Limited is Ground Floor 4 Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . STILES HAROLD WILLIAMS LLP is a Secretary of the company. HEAP, Terry Raymond is a Director of the company. MA, Chia-Hsien is a Director of the company. MISRI, Ravinder is a Director of the company. ROBERTS, Theresa Diana is a Director of the company. TAGGLIAFERRI, Mark is a Director of the company. JUNIPER PROPERTIES LIMITED is a Director of the company. Secretary WATKINSON, Christopher John has been resigned. Secretary STILES HAROLD WILLIAMS has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COATS, Susan Jane has been resigned. Director GHADIMI, Hamid has been resigned. Director HEAP, Pamela Ann has been resigned. Director HEAP, Terry Raymond has been resigned. Director WALLENBERG, Ann-Kristin Elisabeth has been resigned. Director WATKINSON, Christopher John has been resigned. Director AMPRA ESTABLISHMENT has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STILES HAROLD WILLIAMS LLP
Appointed Date: 22 September 2016

Director
HEAP, Terry Raymond
Appointed Date: 19 February 2017
83 years old

Director
MA, Chia-Hsien
Appointed Date: 03 December 2009
64 years old

Director
MISRI, Ravinder
Appointed Date: 16 September 2004
69 years old

Director
ROBERTS, Theresa Diana
Appointed Date: 04 February 2010
69 years old

Director
TAGGLIAFERRI, Mark
Appointed Date: 03 December 2009
62 years old

Director
JUNIPER PROPERTIES LIMITED
Appointed Date: 26 October 2010

Resigned Directors

Secretary
WATKINSON, Christopher John
Resigned: 21 October 2014
Appointed Date: 08 October 2001

Secretary
STILES HAROLD WILLIAMS
Resigned: 22 September 2016
Appointed Date: 25 October 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 2001
Appointed Date: 03 October 2001

Director
COATS, Susan Jane
Resigned: 13 September 2011
Appointed Date: 03 December 2009
69 years old

Director
GHADIMI, Hamid
Resigned: 18 August 2004
Appointed Date: 27 April 2004
96 years old

Director
HEAP, Pamela Ann
Resigned: 19 February 2017
Appointed Date: 08 May 2014
83 years old

Director
HEAP, Terry Raymond
Resigned: 16 January 2014
Appointed Date: 08 October 2001
83 years old

Director
WALLENBERG, Ann-Kristin Elisabeth
Resigned: 02 April 2010
Appointed Date: 02 April 2010
74 years old

Director
WATKINSON, Christopher John
Resigned: 27 April 2004
Appointed Date: 08 October 2001
78 years old

Director
AMPRA ESTABLISHMENT
Resigned: 22 September 2016
Appointed Date: 15 June 2010

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 October 2001
Appointed Date: 03 October 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 2001
Appointed Date: 03 October 2001

GRANDEDEN PROPERTY MANAGEMENT LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 24 March 2016
01 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
First Gazette notice for compulsory strike-off
23 Feb 2017
Appointment of Mr Terry Raymond Heap as a director on 19 February 2017
22 Feb 2017
Termination of appointment of Pamela Ann Heap as a director on 19 February 2017
...
... and 68 more events
24 Oct 2001
Secretary resigned;director resigned
24 Oct 2001
New secretary appointed;new director appointed
24 Oct 2001
New director appointed
23 Oct 2001
Registered office changed on 23/10/01 from: 1 mitchell lane bristol BS1 6BU
03 Oct 2001
Incorporation